9-15 TREVARRIAN COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

9-15 TREVARRIAN COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06425130

Incorporation date

13/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

12 Trevarrian Court Trevarrian, Newquay, Cornwall TR8 4AQCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2007)
dot icon23/03/2026
Termination of appointment of Vincent Williams as a secretary on 2026-03-23
dot icon23/03/2026
Director's details changed for Mr Tobias James Yates on 2026-03-23
dot icon23/03/2026
Director's details changed for Mrs Caroline Jean Hartwell on 2026-03-23
dot icon23/03/2026
Director's details changed for Mrs Kelly Michelle Clarke on 2026-03-23
dot icon02/03/2026
Notification of Angela Lindsey Dean as a person with significant control on 2026-03-02
dot icon02/03/2026
Notification of Tobias James Yates as a person with significant control on 2026-03-02
dot icon19/02/2026
Appointment of Mr Tobias James Yates as a director on 2026-02-19
dot icon19/02/2026
Appointment of Mrs Kelly Michelle Clarke as a director on 2026-02-19
dot icon19/02/2026
Appointment of Mrs Caroline Jean Hartwell as a director on 2026-02-19
dot icon19/02/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon02/02/2026
Appointment of Mrs Amanda Jane Joyce as a director on 2026-02-02
dot icon27/01/2026
Cessation of Catherine Louise Finch as a person with significant control on 2026-01-27
dot icon27/01/2026
Termination of appointment of Dan John Clarke as a director on 2026-01-27
dot icon27/01/2026
Termination of appointment of Catherine Louise Finch as a director on 2026-01-27
dot icon27/01/2026
Termination of appointment of Deborah Vera Hawkesworth as a director on 2026-01-27
dot icon27/01/2026
Termination of appointment of Alan Peter Hawkesworth as a director on 2026-01-27
dot icon27/01/2026
Termination of appointment of John Merrington Platts as a director on 2026-01-27
dot icon27/01/2026
Termination of appointment of Penelope Sarah Platts as a director on 2026-01-27
dot icon27/01/2026
Appointment of Mrs Angela Lindsey Dean as a director on 2026-01-27
dot icon22/07/2025
Micro company accounts made up to 2024-11-30
dot icon10/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-11-30
dot icon14/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon13/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon18/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon24/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon27/08/2019
Notification of Catherine Louise Finch as a person with significant control on 2018-12-01
dot icon27/08/2019
Cessation of Vincent Williams as a person with significant control on 2018-12-01
dot icon14/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon14/12/2018
Appointment of Mrs Catherine Louise Finch as a director on 2017-11-10
dot icon14/12/2018
Termination of appointment of Edward Lewis Dye as a director on 2016-11-30
dot icon22/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon24/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon08/12/2016
Registered office address changed from C/O Liz Puffer 6 Catalina Row St. Eval Wadebridge Cornwall PL27 7TJ to 12 Trevarrian Court Trevarrian Newquay Cornwall TR8 4AQ on 2016-12-08
dot icon08/12/2016
Director's details changed for Mr Vincent Williams on 2016-12-08
dot icon08/12/2016
Director's details changed for Mrs Deborah Vera Hawkesworth on 2016-12-08
dot icon08/12/2016
Director's details changed for Mr Alan Peter Hawkesworth on 2016-12-08
dot icon08/12/2016
Director's details changed for Mr Dan John Clarke on 2016-12-08
dot icon29/11/2016
Termination of appointment of Timothy Christopher Puffer as a director on 2016-11-12
dot icon29/11/2016
Termination of appointment of Elizabeth Mary Puffer as a director on 2016-11-12
dot icon25/11/2016
Termination of appointment of Elizabeth Mary Puffer as a secretary on 2016-11-12
dot icon25/11/2016
Appointment of Mr Vincent Williams as a secretary on 2016-11-12
dot icon02/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/01/2016
Director's details changed for Mr Alan Peter Hawkesworth on 2016-01-04
dot icon04/01/2016
Director's details changed for Mrs Deborah Vera Hawkesworth on 2016-01-04
dot icon29/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon29/12/2015
Appointment of Mr Dan John Clarke as a director on 2015-09-11
dot icon26/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon22/12/2014
Appointment of Mr Vincent Williams as a director on 2014-08-01
dot icon21/08/2014
Micro company accounts made up to 2013-11-30
dot icon12/08/2014
Termination of appointment of Vanessa Margaret Burbidge as a director on 2014-07-28
dot icon03/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon03/12/2013
Director's details changed for Mr Timothy Christopher Puffer on 2012-12-01
dot icon03/12/2013
Director's details changed for Mrs Elizabeth Mary Puffer on 2012-12-01
dot icon03/12/2013
Director's details changed for Mr Edward Lewis Dye on 2012-12-01
dot icon03/12/2013
Secretary's details changed for Mrs Elizabeth Mary Puffer on 2012-12-01
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon19/12/2012
Registered office address changed from 11 Trevarrian Court Trevarrian Newquay Cornwall TR8 4AQ United Kingdom on 2012-12-19
dot icon19/12/2012
Director's details changed for Mr Timothy Christopher Puffer on 2012-08-10
dot icon19/12/2012
Director's details changed for Mrs Elizabeth Mary Puffer on 2012-08-10
dot icon08/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/01/2012
Annual return made up to 2011-11-13 with full list of shareholders
dot icon13/01/2012
Appointment of Mr Alan Peter Hawkesworth as a director
dot icon13/01/2012
Appointment of Mrs Deborah Vera Hawkesworth as a director
dot icon11/01/2012
Appointment of Mr Timothy Christopher Puffer as a director
dot icon11/01/2012
Appointment of Mrs Elizabeth Mary Puffer as a director
dot icon11/01/2012
Appointment of Mr Edward Lewis Dye as a director
dot icon11/01/2012
Appointment of Mrs Elizabeth Mary Puffer as a secretary
dot icon28/11/2011
Appointment of Mrs Vanessa Margaret Burbidge as a director
dot icon28/11/2011
Appointment of Mrs Penelope Sarah Platts as a director
dot icon28/11/2011
Appointment of Mr John Merrington Platts as a director
dot icon11/11/2011
Termination of appointment of Robert Allen as a director
dot icon11/11/2011
Termination of appointment of Julia Allen as a director
dot icon11/11/2011
Termination of appointment of Julia Allen as a secretary
dot icon11/11/2011
Registered office address changed from Dragon Lodge 5 Alverton Court Truro TR1 1JB on 2011-11-11
dot icon16/09/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/01/2011
Annual return made up to 2010-11-13 with full list of shareholders
dot icon12/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon11/01/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon11/01/2010
Director's details changed for Robert Winston Allen on 2009-11-01
dot icon11/01/2010
Director's details changed for Julia Sheila Allen on 2009-11-01
dot icon10/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon10/12/2008
Return made up to 13/11/08; full list of members
dot icon13/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-19.60 % *

* during past year

Cash in Bank

£3,380.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.22K
-
0.00
4.20K
-
2022
-
3.48K
-
0.00
3.38K
-
2022
-
3.48K
-
0.00
3.38K
-

Employees

2022

Employees

-

Net Assets(GBP)

3.48K £Descended-17.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.38K £Descended-19.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Vincent
Director
01/08/2014 - Present
-
Hartwell, Caroline Jean
Director
19/02/2026 - Present
2
Finch, Catherine Louise
Director
10/11/2017 - 27/01/2026
-
Puffer, Timothy Christopher
Director
13/09/2011 - 12/11/2016
5
Puffer, Elizabeth Mary
Director
13/09/2011 - 12/11/2016
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 9-15 TREVARRIAN COURT MANAGEMENT COMPANY LIMITED

9-15 TREVARRIAN COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/11/2007 with the registered office located at 12 Trevarrian Court Trevarrian, Newquay, Cornwall TR8 4AQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 9-15 TREVARRIAN COURT MANAGEMENT COMPANY LIMITED?

toggle

9-15 TREVARRIAN COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/11/2007 .

Where is 9-15 TREVARRIAN COURT MANAGEMENT COMPANY LIMITED located?

toggle

9-15 TREVARRIAN COURT MANAGEMENT COMPANY LIMITED is registered at 12 Trevarrian Court Trevarrian, Newquay, Cornwall TR8 4AQ.

What does 9-15 TREVARRIAN COURT MANAGEMENT COMPANY LIMITED do?

toggle

9-15 TREVARRIAN COURT MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for 9-15 TREVARRIAN COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Termination of appointment of Vincent Williams as a secretary on 2026-03-23.